Search icon

21ST CENTURY IDEAS INC.

Company Details

Name: 21ST CENTURY IDEAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1999 (26 years ago)
Entity Number: 2426709
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1625 JEROME AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NINA SPIVAK DOS Process Agent 1625 JEROME AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
NINA SPIVAK Chief Executive Officer 1625 JEROME AVENUE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2011-10-21 2015-10-02 Address 8 AMHERST ST., BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2011-10-21 2015-10-02 Address 8 AMHERST ST., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2011-10-21 2015-10-02 Address 8 AMHERST ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2001-09-27 2011-10-21 Address 8 AMHURST ST., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2001-09-27 2011-10-21 Address 8 AMHURST ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2001-09-27 2011-10-21 Address 8 AMHURST ST., BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1999-10-07 2001-09-27 Address EIGHT AMHERST ST., BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191011060242 2019-10-11 BIENNIAL STATEMENT 2019-10-01
171003006662 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006448 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131023006291 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111021002055 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091007002828 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071023002795 2007-10-23 BIENNIAL STATEMENT 2007-10-01
060103002988 2006-01-03 BIENNIAL STATEMENT 2005-10-01
031009002111 2003-10-09 BIENNIAL STATEMENT 2003-10-01
010927002026 2001-09-27 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1230687707 2020-05-01 0202 PPP 1625 JEROME AVE, BROOKLYN, NY, 11235
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14165
Loan Approval Amount (current) 14165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14339.68
Forgiveness Paid Date 2021-07-29
9634738403 2021-02-17 0202 PPS 1625 Jerome Ave, Brooklyn, NY, 11235-3618
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13485
Loan Approval Amount (current) 13485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3618
Project Congressional District NY-08
Number of Employees 2
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13576.41
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State